Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MM FINANCIAL COMPANIES LIMITED
Company Information for

MM FINANCIAL COMPANIES LIMITED

WINNINGTON HOUSE, 2 WOODBERRY GROVE, LONDON, N12 0DR,
Company Registration Number
03799548
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mm Financial Companies Ltd
MM FINANCIAL COMPANIES LIMITED was founded on 1999-07-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Mm Financial Companies Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
MM FINANCIAL COMPANIES LIMITED
 
Legal Registered Office
WINNINGTON HOUSE
2 WOODBERRY GROVE
LONDON
N12 0DR
Other companies in SW1Y
 
Previous Names
PADS ADVERTISING LTD03/12/2015
P.A.P. PLASTIC ADVERTISING PRODUCTS LTD04/01/2011
Filing Information
Company Number 03799548
Company ID Number 03799548
Date formed 1999-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts 
Last Datalog update: 2020-01-12 14:12:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MM FINANCIAL COMPANIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MM FINANCIAL COMPANIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN ALEXANDER TROOSTWYK
Director 2016-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON SECRETARIES LIMITED
Nominated Secretary 2002-10-15 2016-06-03
MICHAEL STEWART CHARMER
Director 2012-12-17 2016-06-03
ANDREW MORAY STUART
Director 2009-11-16 2012-12-17
MATTHEW CHARLES STOKES
Director 2004-04-30 2009-11-16
ANTHONY MICHAEL TAYLOR
Director 1999-07-01 2005-02-01
SIAN AMANDA WOOD
Director 2002-07-02 2004-04-30
OPENWAY MANAGEMENT LIMITED
Company Secretary 2002-07-02 2002-10-15
LONDON SECRETARIES LIMITED
Nominated Secretary 1999-07-01 2002-07-02
LINDA RUTH TAYLOR
Director 1999-07-01 2002-07-02
STEPHEN ANDREW MEYRICK HIRST
Director 1999-07-01 2001-03-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-07-01 1999-07-01
COMPANY DIRECTORS LIMITED
Nominated Director 1999-07-01 1999-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALEXANDER TROOSTWYK KENNEK IT LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active
JOHN ALEXANDER TROOSTWYK IT'S ALL ABOUT THE MUSIC LTD Director 2017-08-03 CURRENT 2015-12-16 Active
JOHN ALEXANDER TROOSTWYK TENHAM LIMITED Director 2017-08-03 CURRENT 1998-05-01 Active
JOHN ALEXANDER TROOSTWYK MCA CAPITAL LIMITED Director 2017-06-28 CURRENT 2012-03-26 Active
JOHN ALEXANDER TROOSTWYK PRINCI INTERNATIONAL LIMITED Director 2017-06-26 CURRENT 2016-07-08 Active
JOHN ALEXANDER TROOSTWYK NOEMALIFE UK LIMITED Director 2017-05-11 CURRENT 2014-10-15 Dissolved 2018-08-14
JOHN ALEXANDER TROOSTWYK FASTSERVE CONSULTANTS LIMITED Director 2017-03-27 CURRENT 1997-11-03 Active
JOHN ALEXANDER TROOSTWYK DESIGN & ARCHITECTURE LIMITED Director 2017-03-09 CURRENT 2015-06-11 Active - Proposal to Strike off
JOHN ALEXANDER TROOSTWYK ADV PROMOTIONAL SERVICES LIMITED Director 2016-11-01 CURRENT 2006-04-27 Liquidation
JOHN ALEXANDER TROOSTWYK SIMI HOLDING LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
JOHN ALEXANDER TROOSTWYK LUTOB INVESTMENT LTD Director 2016-09-28 CURRENT 2016-09-28 Active
JOHN ALEXANDER TROOSTWYK VERA CONSULTING LIMITED Director 2016-08-30 CURRENT 2010-03-03 Active
JOHN ALEXANDER TROOSTWYK UUX HOLDING COMPANY LIMITED Director 2016-04-06 CURRENT 2013-06-21 Active - Proposal to Strike off
JOHN ALEXANDER TROOSTWYK FGM2 LTD Director 2016-01-27 CURRENT 2016-01-27 Active - Proposal to Strike off
JOHN ALEXANDER TROOSTWYK SHOOTING STAR SERVICES LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
JOHN ALEXANDER TROOSTWYK BUMPKIN INVESTMENTS LIMITED Director 2016-01-18 CURRENT 2001-07-09 Active
JOHN ALEXANDER TROOSTWYK MUCCIACCIA GALLERY LTD Director 2015-12-03 CURRENT 2015-12-03 Active
JOHN ALEXANDER TROOSTWYK CG ENERTRADE LTD Director 2015-11-18 CURRENT 2015-11-18 Dissolved 2017-08-01
JOHN ALEXANDER TROOSTWYK LUXE45 LIMITED Director 2015-10-02 CURRENT 2014-04-01 Active - Proposal to Strike off
JOHN ALEXANDER TROOSTWYK WHITE PLATINUM LTD Director 2015-07-28 CURRENT 2015-07-28 Active
JOHN ALEXANDER TROOSTWYK CIR HOLDING LIMITED Director 2015-07-22 CURRENT 2006-01-27 Dissolved 2017-07-25
JOHN ALEXANDER TROOSTWYK BLUESTAR-NETWORK LTD Director 2015-07-16 CURRENT 2015-07-16 Active - Proposal to Strike off
JOHN ALEXANDER TROOSTWYK ASART COLLECTION LTD Director 2015-06-29 CURRENT 2015-06-29 Dissolved 2016-02-09
JOHN ALEXANDER TROOSTWYK GUANGXI LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
JOHN ALEXANDER TROOSTWYK SEA & SUN LIMITED Director 2015-05-29 CURRENT 2012-04-19 Dissolved 2015-11-24
JOHN ALEXANDER TROOSTWYK CERIMONIAS CARIOCAS 2016 LIMITED Director 2015-04-01 CURRENT 2015-04-01 Dissolved 2016-08-30
JOHN ALEXANDER TROOSTWYK ALMASSA TRADING GROUP LTD Director 2015-03-05 CURRENT 2015-03-05 Dissolved 2016-11-01
JOHN ALEXANDER TROOSTWYK GALLOP 9908 LTD Director 2015-01-27 CURRENT 2015-01-27 Active
JOHN ALEXANDER TROOSTWYK MASHTA FILM FINANCE LIMITED Director 2015-01-21 CURRENT 2004-07-12 Dissolved 2016-08-16
JOHN ALEXANDER TROOSTWYK ADE INVESTMENTS LIMITED Director 2014-11-26 CURRENT 2014-11-26 Dissolved 2016-05-17
JOHN ALEXANDER TROOSTWYK MAGNOLIA LTD Director 2014-11-17 CURRENT 2014-11-17 Active - Proposal to Strike off
JOHN ALEXANDER TROOSTWYK OID CONSULTANCY LTD Director 2014-11-13 CURRENT 2014-11-13 Dissolved 2016-02-23
JOHN ALEXANDER TROOSTWYK OXENBURY INVESTMENTS LIMITED Director 2014-10-24 CURRENT 2008-03-19 Active
JOHN ALEXANDER TROOSTWYK FINE ART HOLDINGS EUROPE LIMITED Director 2014-10-01 CURRENT 2014-10-01 Dissolved 2016-05-24
JOHN ALEXANDER TROOSTWYK FENZI GLOBAL SUPPORT LIMITED Director 2014-06-06 CURRENT 2014-06-06 Dissolved 2017-04-04
JOHN ALEXANDER TROOSTWYK KHAMSIN LIMITED Director 2014-05-06 CURRENT 2012-01-06 Dissolved 2014-10-21
JOHN ALEXANDER TROOSTWYK SALUS PROJECT LIMITED Director 2014-03-31 CURRENT 2014-01-22 Dissolved 2017-02-21
JOHN ALEXANDER TROOSTWYK WOOD FIRED OVEN LTD Director 2014-03-26 CURRENT 2014-03-26 Dissolved 2016-05-17
JOHN ALEXANDER TROOSTWYK ECHOS FOOD LTD Director 2014-03-26 CURRENT 2014-03-26 Dissolved 2016-06-14
JOHN ALEXANDER TROOSTWYK KCR CAPITAL LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
JOHN ALEXANDER TROOSTWYK AROUND VENTURES LIMITED Director 2014-02-05 CURRENT 2014-02-05 Dissolved 2016-03-15
JOHN ALEXANDER TROOSTWYK HARMONIUM INVESTMENTS LIMITED Director 2014-01-02 CURRENT 2012-10-10 Active
JOHN ALEXANDER TROOSTWYK COVER TEXTILE LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active - Proposal to Strike off
JOHN ALEXANDER TROOSTWYK DMG HOLDING LTD Director 2013-12-17 CURRENT 2013-12-17 Dissolved 2016-11-29
JOHN ALEXANDER TROOSTWYK HUDDLE GROUP EUROPE LIMITED Director 2013-11-21 CURRENT 2013-11-21 Dissolved 2015-08-11
JOHN ALEXANDER TROOSTWYK PRIORITIS LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
JOHN ALEXANDER TROOSTWYK RES.HOL. PROPERTIES LTD Director 2013-11-14 CURRENT 2013-11-14 Dissolved 2015-12-15
JOHN ALEXANDER TROOSTWYK FREDIS CONSULTANCY LIMITED Director 2013-10-22 CURRENT 2013-10-22 Dissolved 2016-06-28
JOHN ALEXANDER TROOSTWYK REAL ASSET PARTNERS LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active
JOHN ALEXANDER TROOSTWYK BEAUVAL LIMITED Director 2013-10-15 CURRENT 2013-10-15 Dissolved 2018-01-23
JOHN ALEXANDER TROOSTWYK STYLEX@ LIMITED Director 2013-10-01 CURRENT 2013-10-01 Active - Proposal to Strike off
JOHN ALEXANDER TROOSTWYK WIST SOLUTIONS LTD Director 2013-09-23 CURRENT 2013-09-23 Dissolved 2016-09-13
JOHN ALEXANDER TROOSTWYK SAINT JACK LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active - Proposal to Strike off
JOHN ALEXANDER TROOSTWYK DV SPORT MANAGEMENT LIMITED Director 2013-06-19 CURRENT 2013-06-19 Dissolved 2017-03-21
JOHN ALEXANDER TROOSTWYK BAIA AZUR LTD Director 2013-02-11 CURRENT 2008-07-22 Dissolved 2017-10-31
JOHN ALEXANDER TROOSTWYK T&F INTL SERVICES LTD Director 2012-12-27 CURRENT 2010-12-01 Dissolved 2017-10-10
JOHN ALEXANDER TROOSTWYK NINA PROPERTY INVESTMENTS LIMITED Director 2012-10-23 CURRENT 2011-07-08 Active - Proposal to Strike off
JOHN ALEXANDER TROOSTWYK EUROSOLAR UK LTD Director 2012-07-01 CURRENT 2010-01-21 Dissolved 2016-11-29
JOHN ALEXANDER TROOSTWYK REGENT CAPITAL TRUSTEES LTD Director 2012-05-23 CURRENT 2012-05-23 Active
JOHN ALEXANDER TROOSTWYK OPUS MUSIC PUBLICATIONS LIMITED Director 2011-11-23 CURRENT 2011-11-23 Dissolved 2013-11-19
JOHN ALEXANDER TROOSTWYK EPD ELECTRONIC PRINTING DEVICES LIMITED Director 2011-10-28 CURRENT 2011-10-28 Dissolved 2013-09-24
JOHN ALEXANDER TROOSTWYK EDRA PROJECT LTD Director 2011-10-19 CURRENT 2011-10-19 Dissolved 2016-08-16
JOHN ALEXANDER TROOSTWYK GLOBAL SYSTEM INT LIMITED Director 2011-09-30 CURRENT 2011-09-30 Dissolved 2016-03-15
JOHN ALEXANDER TROOSTWYK PERCASSI GROUP LIMITED Director 2011-02-18 CURRENT 2008-02-11 Dissolved 2014-03-11
JOHN ALEXANDER TROOSTWYK AUDIENCERATE LIMITED Director 2011-01-31 CURRENT 2011-01-31 Active
JOHN ALEXANDER TROOSTWYK MULTI PRESTIGE LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active - Proposal to Strike off
JOHN ALEXANDER TROOSTWYK TRACK & A LIMITED Director 2010-09-15 CURRENT 2010-09-15 Active - Proposal to Strike off
JOHN ALEXANDER TROOSTWYK BARINGS CAPITAL LIMITED Director 2010-05-25 CURRENT 2000-11-13 Dissolved 2016-10-11
JOHN ALEXANDER TROOSTWYK SOUTHERN WIND HOLDING LIMITED Director 2010-05-13 CURRENT 2010-05-13 Dissolved 2016-08-09
JOHN ALEXANDER TROOSTWYK NEMESIS EUROPE LIMITED Director 2010-04-09 CURRENT 2010-04-09 Dissolved 2015-12-15
JOHN ALEXANDER TROOSTWYK SIAL ENERGY LIMITED Director 2009-09-30 CURRENT 2006-06-21 Dissolved 2016-06-14
JOHN ALEXANDER TROOSTWYK THEODORE & PARTNERS LIMITED Director 2009-09-11 CURRENT 2009-09-11 Dissolved 2017-11-14
JOHN ALEXANDER TROOSTWYK TABILO LIMITED Director 2008-08-08 CURRENT 2008-08-08 Active
JOHN ALEXANDER TROOSTWYK EASTFRONT LIMITED Director 2008-08-08 CURRENT 2008-08-08 Active - Proposal to Strike off
JOHN ALEXANDER TROOSTWYK COLLINFORD LIMITED Director 2008-08-08 CURRENT 2008-08-08 Active
JOHN ALEXANDER TROOSTWYK KRAYDENE LIMITED Director 2008-08-08 CURRENT 2008-08-08 Active
JOHN ALEXANDER TROOSTWYK KUTY HOLDING LIMITED Director 2008-08-04 CURRENT 2008-08-04 Dissolved 2016-08-23
JOHN ALEXANDER TROOSTWYK ASHLEY INVESTMENTS LIMITED Director 2008-04-21 CURRENT 2008-04-21 Dissolved 2013-10-22
JOHN ALEXANDER TROOSTWYK SECUWIRE LIMITED Director 2008-03-06 CURRENT 2007-10-03 Dissolved 2017-11-07
JOHN ALEXANDER TROOSTWYK TOWER OVERSEAS LIMITED Director 2007-04-30 CURRENT 1992-04-14 Dissolved 2016-04-19
JOHN ALEXANDER TROOSTWYK CADOGAN TRUSTEES LIMITED Director 2005-11-07 CURRENT 2004-08-25 Active
JOHN ALEXANDER TROOSTWYK BROCKLEY COOMBE CRAWFORD LTD Director 2005-09-29 CURRENT 2002-11-18 Dissolved 2014-05-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-11-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-12DS01Application to strike the company off the register
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-01AP01DIRECTOR APPOINTED MR ANDREA AIMAR
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER TROOSTWYK
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2017-12-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;EUR 15000
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-06-10AP01DIRECTOR APPOINTED MR. JOHN ALEXANDER TROOSTWYK
2016-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/16 FROM 5th Floor 86 Jermyn Street London SW1Y 6AW
2016-06-06TM02Termination of appointment of London Secretaries Limited on 2016-06-03
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEWART CHARMER
2016-06-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03RES15CHANGE OF NAME 17/11/2015
2015-12-03CERTNMCompany name changed pads advertising LTD\certificate issued on 03/12/15
2015-12-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;EUR 15000
2015-07-01AR0101/07/15 ANNUAL RETURN FULL LIST
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;EUR 15000
2014-07-08AR0101/07/14 ANNUAL RETURN FULL LIST
2013-08-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0101/07/13 ANNUAL RETURN FULL LIST
2012-12-17AP01DIRECTOR APPOINTED MR MICHAEL STEWART CHARMER
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-02AR0101/07/12 FULL LIST
2011-08-31AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-04AR0101/07/11 FULL LIST
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HONOURABLE ANDREW MORAY STUART / 23/12/2010
2011-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 5 BOURLET CLOSE LONDON W1W 7BL
2011-01-04RES15CHANGE OF NAME 31/12/2010
2011-01-04CERTNMCOMPANY NAME CHANGED P.A.P. PLASTIC ADVERTISING PRODUCTS LTD CERTIFICATE ISSUED ON 04/01/11
2010-07-01AR0101/07/10 FULL LIST
2010-07-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARIES LIMITED / 01/07/2010
2010-05-27AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STOKES
2009-11-30AP01DIRECTOR APPOINTED ANDREW MORAY STUART
2009-09-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-01363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2008-08-19AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-24363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-02363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2006-12-04288cDIRECTOR'S PARTICULARS CHANGED
2006-09-19363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-25363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-01288bDIRECTOR RESIGNED
2004-08-02288cDIRECTOR'S PARTICULARS CHANGED
2004-07-19363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-19288aNEW DIRECTOR APPOINTED
2004-05-19288bDIRECTOR RESIGNED
2003-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-09244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-19288cSECRETARY'S PARTICULARS CHANGED
2003-07-08363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2002-11-26288bSECRETARY RESIGNED
2002-11-26288aNEW SECRETARY APPOINTED
2002-10-11244DELIVERY EXT'D 3 MTH 31/12/01
2002-10-09ELRESS386 DISP APP AUDS 01/10/02
2002-10-09ELRESS80A AUTH TO ALLOT SEC 01/10/02
2002-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-13288aNEW SECRETARY APPOINTED
2002-08-13288aNEW DIRECTOR APPOINTED
2002-08-13288bDIRECTOR RESIGNED
2002-08-13288bSECRETARY RESIGNED
2002-07-14363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-02-13287REGISTERED OFFICE CHANGED ON 13/02/02 FROM: 118 WROTTESLEY ROAD LONDON NW10 5XR
2001-12-31288cSECRETARY'S PARTICULARS CHANGED
2001-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-26363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-03-29244DELIVERY EXT'D 3 MTH 31/12/00
2001-03-26288bDIRECTOR RESIGNED
2000-08-08363(288)SECRETARY'S PARTICULARS CHANGED
2000-08-08363sRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
1999-09-17288cSECRETARY'S PARTICULARS CHANGED
1999-07-16SRES01ALTER MEM AND ARTS 08/07/99
1999-07-13288aNEW DIRECTOR APPOINTED
1999-07-13288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MM FINANCIAL COMPANIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MM FINANCIAL COMPANIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MM FINANCIAL COMPANIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MM FINANCIAL COMPANIES LIMITED

Intangible Assets
Patents
We have not found any records of MM FINANCIAL COMPANIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MM FINANCIAL COMPANIES LIMITED
Trademarks
We have not found any records of MM FINANCIAL COMPANIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MM FINANCIAL COMPANIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MM FINANCIAL COMPANIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MM FINANCIAL COMPANIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MM FINANCIAL COMPANIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MM FINANCIAL COMPANIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.